Name: | 1 MADISON OFFICE FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2005 (20 years ago) |
Entity Number: | 3191800 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2025-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-05 | 2023-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-05 | 2013-10-22 | Address | 420 LEXINGTON AVENUE / 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250427000018 | 2025-04-27 | BIENNIAL STATEMENT | 2025-04-27 |
230417008657 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
211005003304 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
210419060385 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190627060007 | 2019-06-27 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State